- Company Overview for CAMBRIDGE GUARANTEE LIMITED (06076416)
- Filing history for CAMBRIDGE GUARANTEE LIMITED (06076416)
- People for CAMBRIDGE GUARANTEE LIMITED (06076416)
- Charges for CAMBRIDGE GUARANTEE LIMITED (06076416)
- More for CAMBRIDGE GUARANTEE LIMITED (06076416)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jun 2010 | AAMD | Amended accounts made up to 31 May 2009 | |
19 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
14 Jan 2010 | TM01 | Termination of appointment of Rodney Gibson as a director | |
12 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Glenn Raymond Read on 13 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Sean Alexander Quinn on 13 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Mr Rodney Scott Gibson on 13 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Mr Rodney Scott Gibson on 13 October 2009 | |
06 Oct 2009 | TM01 | Termination of appointment of David Macaire as a director | |
25 Jul 2009 | 88(3) | Particulars of contract relating to shares | |
25 Jul 2009 | 88(2) | Ad 16/06/09-16/07/09\gbp si 385000@1=385000\gbp ic 1445000/1830000\ | |
22 Jul 2009 | 363a | Return made up to 31/01/09; full list of members; amend | |
22 Jul 2009 | 287 | Registered office changed on 22/07/2009 from 21 california woodbridge suffolk IP12 4DE | |
16 Jul 2009 | 88(2) | Ad 01/07/09-01/07/09\gbp si 10000@1=10000\gbp ic 1435000/1445000\ | |
09 Jul 2009 | 88(2) | Ad 01/07/09-01/07/09\gbp si 15000@1=15000\gbp ic 1420000/1435000\ | |
16 Feb 2009 | 88(2) | Capitals not rolled up | |
02 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
02 Feb 2009 | 288c | Director's change of particulars / david macaire / 28/06/2008 | |
19 Nov 2008 | AA | Accounts for a dormant company made up to 31 May 2008 | |
26 Sep 2008 | 225 | Accounting reference date extended from 31/01/2008 to 31/05/2008 | |
23 Jul 2008 | 288a | Director appointed mr rodney scott gibson | |
22 Jul 2008 | MEM/ARTS | Memorandum and Articles of Association | |
22 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2008 | 288a | Director appointed mr david richard john francis macaire | |
25 Jun 2008 | 88(2) | Ad 25/06/08\gbp si 250000@1=250000\gbp ic 1120000/1370000\ |